- Company Overview for PULSE I.T. LIMITED (04179620)
- Filing history for PULSE I.T. LIMITED (04179620)
- People for PULSE I.T. LIMITED (04179620)
- More for PULSE I.T. LIMITED (04179620)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Apr 2008 | 363a | Return made up to 14/03/08; full list of members | |
30 Sep 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
31 May 2007 | 363s | Return made up to 14/03/07; full list of members | |
26 Oct 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
26 Apr 2006 | 363s | Return made up to 14/03/06; full list of members | |
03 Nov 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
06 Apr 2005 | 363s | Return made up to 14/03/05; full list of members | |
20 Aug 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
23 Mar 2004 | 363s | Return made up to 14/03/04; full list of members | |
28 Nov 2003 | AA | Total exemption small company accounts made up to 31 December 2002 | |
27 Mar 2003 | 363s |
Return made up to 14/03/03; full list of members
|
|
12 Jun 2002 | AA | Total exemption small company accounts made up to 31 December 2001 | |
24 May 2002 | 363s |
Return made up to 14/03/02; full list of members
|
|
26 Jan 2002 | 225 | Accounting reference date shortened from 31/03/02 to 31/12/01 | |
22 Mar 2001 | 288b | Secretary resigned | |
22 Mar 2001 | 288b | Director resigned | |
22 Mar 2001 | 288a | New secretary appointed | |
22 Mar 2001 | 288a | New director appointed | |
22 Mar 2001 | 287 | Registered office changed on 22/03/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR | |
14 Mar 2001 | NEWINC | Incorporation |